PURPLE SECURE SYSTEMS LTD

Company Documents

DateDescription
30/08/2330 August 2023 Bona Vacantia disclaimer

View Document

30/08/2330 August 2023 Bona Vacantia disclaimer

View Document

30/08/2330 August 2023 Bona Vacantia disclaimer

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

04/04/184 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

04/04/184 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057255490002

View Document

13/04/1613 April 2016 SECOND FILING FOR FORM SH01

View Document

23/03/1623 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 9761.85

View Document

23/03/1623 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS

View Document

10/03/1610 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 9719.45

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR GREGORY REESE BRADFORD

View Document

01/03/161 March 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLIWELL

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM CITY POINT TEMPLE GATE BRISTOL BS1 6PL

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR STEVEN ARTHUR SADLER

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY WILLIAMS

View Document

19/11/1519 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 89719.45

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/07/154 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/154 July 2015 06/05/15 STATEMENT OF CAPITAL GBP 89690.85

View Document

04/07/154 July 2015 18/06/2015

View Document

04/07/154 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 89690.85

View Document

04/07/154 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/154 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/154 July 2015 30/01/15 STATEMENT OF CAPITAL GBP 89690.85

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM ST GEORGE'S LODGE, 33 OLDFIELD ROAD BATH BA2 3NE

View Document

02/02/152 February 2015 05/01/15 STATEMENT OF CAPITAL GBP 89680.65

View Document

02/02/152 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/152 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1514 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1514 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 89766.40

View Document

06/01/156 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1420 August 2014 ADOPT ARTICLES 10/07/2014

View Document

20/08/1420 August 2014 14/07/14 STATEMENT OF CAPITAL GBP 89687.60

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 89688.6

View Document

14/03/1414 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057255490002

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 29/08/12 STATEMENT OF CAPITAL GBP 89493.70

View Document

25/07/1225 July 2012 10/02/12 STATEMENT OF CAPITAL GBP 89343.30

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIR AUTHORISED TO ALLOTT SHARES ARTICLE 5B NOT APPLY 06/02/2012

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM CARPENTER HOUSE BROAD QUAY BATH BA1 1UD

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR DAVID NOEL SUGDEN HALLIWELL

View Document

29/03/1029 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JEREMY MARTIN WILLIAMS / 15/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN WILLIAMS / 15/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW DAYMOND HARRIS / 26/10/2009

View Document

17/09/0917 September 2009 GBP SR 5600@1

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIOTT

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 NC INC ALREADY ADJUSTED 12/03/08

View Document

22/01/0922 January 2009 ADOPT ARTICLES 12/03/2008

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIV 26/01/07

View Document

09/03/079 March 2007 DIV 13/02/07

View Document

23/02/0723 February 2007 SUB DIVISION 26/01/07

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 52 LYNDHURST RD BATH BA2 3JH

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company